Search icon

COLUMBUS PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBUS PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLUMBUS PLAZA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2009 (15 years ago)
Date of dissolution: 09 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (4 months ago)
Document Number: P09000101874
FEI/EIN Number 271540204

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 N. ASHLEY DR, 8TH FLOOR, TAMPA, FL, 33602, US
Mail Address: 601 N. ASHLEY DR, 8TH FLOOR, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACHEM LAURICE A President 601 N. ASHLEY DR, 8TH FLOOR, TAMPA, FL, 33602
HACHEM LAURICE A Agent 601 N. ASHLEY DR, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-23 601 N. ASHLEY DR, 8TH FLOOR, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2010-09-23 601 N. ASHLEY DR, 8TH FLOOR, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-23 601 N. ASHLEY DR, 8TH FLOOR, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State